Old Ford Lane
Stonely
Cambridgeshire
PE19 5EJ
Secretary Name | Jacqueline Ray Wilkie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 29 The Green Great Staughton St Neots Cambridgeshire PE19 5DQ |
Director Name | Deniseanita Lee |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Church Lane Oakley Bedford MK43 7RP |
Director Name | Martin Anthony O`Reilly |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 15 High Street Harrold Bedford MK43 7DQ |
Secretary Name | Martin Anthony O`Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 15 High Street Harrold Bedford MK43 7DQ |
Director Name | Christopher Joseph Lee |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 41 Church Lane Oakley Bedford MK43 7RP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 June 2003 | Application for striking-off (1 page) |
12 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
22 October 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 33 main road hackleton northampton northamptonshire NN7 2AD (1 page) |
4 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
20 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 35 st leonards road northampton NN4 8DL (2 pages) |
4 July 1999 | Full accounts made up to 30 April 1999 (12 pages) |
21 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 30 April 1998 (12 pages) |
16 April 1998 | Ad 09/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
26 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
7 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 30 April 1996 (12 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
3 April 1996 | Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |